ONONDAGA HEATING AND AIR CONDITIONING, INC.

Name: | ONONDAGA HEATING AND AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1948 (77 years ago) |
Date of dissolution: | 19 Aug 2019 |
Entity Number: | 82018 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 104 LUTHER AVENUE, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 LUTHER AVENUE, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
MARY-ELLEN SWEENEY | Chief Executive Officer | 104 LUTHER AVENUE, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-15 | 2008-04-09 | Address | 2824 LEMOYNE AVENUE, MATTYDALE, NY, 13211, USA (Type of address: Chief Executive Officer) |
1996-04-18 | 2000-05-15 | Address | MARY-ELLEN SWEENEY, 2403 CHERRY VALLEY TPKE, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
1996-04-18 | 2008-04-09 | Address | 2824 LEMOYNE AVE, MATTYDALE, NY, 13211, USA (Type of address: Service of Process) |
1996-04-18 | 2008-04-09 | Address | 2824 LEMOYNE AVE, MATTYDALE, NY, 13211, USA (Type of address: Principal Executive Office) |
1993-09-27 | 1996-04-18 | Address | 2824 LEMOYNE AVENUE, SYRACUSE, NY, 13211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190819000327 | 2019-08-19 | CERTIFICATE OF DISSOLUTION | 2019-08-19 |
140605002273 | 2014-06-05 | BIENNIAL STATEMENT | 2014-04-01 |
120515002148 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100416002314 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080409002919 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State